Company NameEdisus Limited
Company StatusDissolved
Company Number04164217
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Francis Cummins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed20 March 2001(4 weeks after company formation)
Appointment Duration23 years
RoleManaging Director
Correspondence Address33 Cluny Drive
Killiney
County Dublin
Irish
Director NameAnne Teresa Grace Dugdale
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2001(4 weeks after company formation)
Appointment Duration23 years
RoleChief Executive Officer
Correspondence AddressHeronsmere
Ravenspoint Road
Trearddur Bay
Gwynedd
LL65 2AX
Wales
Director NameCiaran O Loan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed20 March 2001(4 weeks after company formation)
Appointment Duration23 years
RoleMarketing Consultant
Correspondence AddressCrann
Old Connaught Avenue
Bray
Co Wicklow
Irish
Director NameDewi Wyn Hughes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 November 2001)
RoleAccountant
Correspondence AddressLlys Arddun
Penisarwaen
Caernarfon
Gwynedd
LL55 3BW
Wales
Director NameArthur O'Loan
Date of BirthJune 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed20 March 2001(4 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 2001)
RoleEducation Consultant
Correspondence Address16 The Parklands
Clarinbridge
County Galway
Irish
Secretary NameArthur O'Loan
NationalityIrish
StatusResigned
Appointed20 March 2001(4 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 2001)
RoleEducation Consultant
Correspondence Address16 The Parklands
Clarinbridge
County Galway
Irish
Secretary NameDewi Wyn Hughes
NationalityBritish
StatusResigned
Appointed31 August 2001(6 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 08 July 2004)
RoleCompany Director
Correspondence AddressLlys Arddun
Penisarwaen
Caernarfon
Gwynedd
LL55 3BW
Wales
Director NameDavid John Joyner
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 2004)
RoleCompany Director
Correspondence Address2 Menai View Terrace
Bangor
Gwynedd
LL57 2HF
Wales
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 October 2007Dissolved (1 page)
19 July 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
16 April 2007Liquidators statement of receipts and payments (5 pages)
11 October 2006Liquidators statement of receipts and payments (5 pages)
10 April 2006Liquidators statement of receipts and payments (5 pages)
26 October 2005Liquidators statement of receipts and payments (5 pages)
12 October 2004Registered office changed on 12/10/04 from: F3 intec ffordd y parc parc menai bangor gwynedd LL57 4FG (1 page)
11 October 2004Statement of affairs (7 pages)
11 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2004Appointment of a voluntary liquidator (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Secretary resigned (1 page)
17 May 2004Return made up to 20/02/04; full list of members (9 pages)
15 March 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
18 March 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 January 2003Ad 20/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002New director appointed (2 pages)
30 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 2002Particulars of mortgage/charge (3 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002Director resigned (1 page)
5 March 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 March 2002New secretary appointed (1 page)
11 January 2002Secretary's particulars changed;director's particulars changed (1 page)
18 December 2001Director resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (3 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001New secretary appointed;new director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Registered office changed on 05/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
20 February 2001Incorporation (18 pages)